Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES STEWART EXHIBITIONS LIMITED
Company Information for

JAMES STEWART EXHIBITIONS LIMITED

37 SOUTH BARNTON AVENUE, EDINBURGH, EH4 6AN,
Company Registration Number
SC065367
Private Limited Company
Active

Company Overview

About James Stewart Exhibitions Ltd
JAMES STEWART EXHIBITIONS LIMITED was founded on 1978-07-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". James Stewart Exhibitions Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMES STEWART EXHIBITIONS LIMITED
 
Legal Registered Office
37 SOUTH BARNTON AVENUE
EDINBURGH
EH4 6AN
Other companies in EH3
 
Filing Information
Company Number SC065367
Company ID Number SC065367
Date formed 1978-07-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 16:46:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES STEWART EXHIBITIONS LIMITED

Current Directors
Officer Role Date Appointed
EWEN JOHN MCCAIG
Company Secretary 1998-11-30
JAMES STEWART KERR HISLOP
Director 1994-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STEWART KERR HISLOP
Company Secretary 1994-12-31 1998-11-30
EWEN JOHN MCCAIG
Director 1988-12-31 1998-11-30
JAMES STEWART KERR HISLOP
Company Secretary 1988-12-31 1994-01-27
JAMES STEWART KERR HISLOP
Director 1988-12-31 1994-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STEWART KERR HISLOP MCCAIG SERVICES LIMITED Director 2010-12-01 CURRENT 2000-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-12CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2025-01-05REGISTERED OFFICE CHANGED ON 05/01/25 FROM 99 Constitution Street Edinburgh EH6 7AE Scotland
2024-12-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20Change of details for Mr Stewart Hislop as a person with significant control on 2023-03-20
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-09-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/17 FROM 5 Dundonald Street Edinburgh EH3 6RX
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0131/12/11 ANNUAL RETURN FULL LIST
2012-03-08AR0131/12/10 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-12AR0131/12/09 ANNUAL RETURN FULL LIST
2010-04-12CH01Director's details changed for James Stewart Kerr Hislop on 2010-04-12
2010-01-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-06363aReturn made up to 31/12/08; full list of members
2009-05-01AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-18363sReturn made up to 31/12/07; no change of members
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 116 HANOVER STREET EDINBURGH EH2 1DR
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-29363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-21410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-03-15363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-03-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-20419a(Scot)DEC MORT/CHARGE *****
2000-02-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-29363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-29288bDIRECTOR RESIGNED
1998-12-29288aNEW SECRETARY APPOINTED
1998-12-21410(Scot)PARTIC OF MORT/CHARGE *****
1998-12-17410(Scot)PARTIC OF MORT/CHARGE *****
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-02-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-16363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-13AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-07363(288)SECRETARY'S PARTICULARS CHANGED
1996-02-07363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-30AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-13363bRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-22410(Scot)PARTIC OF MORT/CHARGE *****
1994-01-31288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-31287REGISTERED OFFICE CHANGED ON 31/01/94 FROM: 81 EAST CLAREMONT STREET EDINBURGH EH7 4HU
1994-01-31AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-31363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-10363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-31AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-09-21287REGISTERED OFFICE CHANGED ON 21/09/92 FROM: 50 DUBLIN SREET EDINBURGH EH3 6NP
1992-09-18288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-07-06363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-07-01AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to JAMES STEWART EXHIBITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES STEWART EXHIBITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-03-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1998-12-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-12-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1994-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES STEWART EXHIBITIONS LIMITED

Intangible Assets
Patents
We have not found any records of JAMES STEWART EXHIBITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES STEWART EXHIBITIONS LIMITED
Trademarks
We have not found any records of JAMES STEWART EXHIBITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES STEWART EXHIBITIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as JAMES STEWART EXHIBITIONS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where JAMES STEWART EXHIBITIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES STEWART EXHIBITIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES STEWART EXHIBITIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH4 6AN